CHRISTOPHER M GAGNON
Asbestos Abatement Supervisor


Address: C/o Yankee Fiber Control, Inc., Seekonk, MA 02771

CHRISTOPHER M GAGNON (Credential# 813927) is licensed (Asbestos Abatement Supervisor) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2020. The license expiration date date is March 31, 2021. The license status is ACTIVE.

Business Overview

CHRISTOPHER M GAGNON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #91.000518. The credential type is asbestos abatement supervisor. The effective date is April 1, 2020. The expiration date is March 31, 2021. The business address is C/o Yankee Fiber Control, Inc., Seekonk, MA 02771. The current status is active.

Basic Information

Licensee Name CHRISTOPHER M GAGNON
Credential ID 813927
Credential Number 91.000518
Credential Type Asbestos Abatement Supervisor
Business Address C/o Yankee Fiber Control, Inc.
Seekonk
MA 02771
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2000-07-24
Effective Date 2020-04-01
Expiration Date 2021-03-31
Refresh Date 2020-04-01

Other locations

Licensee Name Office Address Credential Effective / Expiration
Christopher M Gagnon 242 High St, New Britain, CT 06051-1069 Optician Apprentice 2018-09-13 ~ 2019-08-31
Christopher M Gagnon 255 East Main Street, Waterbury, CT 06702 Emergency Medical Responder 2020-01-01 ~ 2022-12-31
Christopher M Gagnon · Gagnon Remodeling 71 Governor St, New Britain, CT 06053 Home Improvement Contractor 2007-12-01 ~ 2008-11-30

Office Location

Street Address C/O YANKEE FIBER CONTROL, INC.
City SEEKONK
State MA
Zip Code 02771

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Daravuth Hou C/o Yankee Fiber Control, Inc., Seekonk, MA 02771 Asbestos Abatement Supervisor 2020-04-01 ~ 2021-03-31

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Steven Ribeiro 20 Richard Circle, Seekonk, MA 02771 Home Improvement Contractor 2020-04-10 ~ 2020-11-30
Jeremy A Anderson 84 Hawthorne Dr., Seekonk, MA 02771 Casino Class I Employee 2019-12-11 ~ 2020-10-31
Kay P Chan 127 Blacksmith Rd, Seekonk, MA 02771 Casino Class I Employee 2019-12-11 ~ 2020-10-31
Emily Alice Salois 36 Wynne St, Seekonk, MA 02771 Pharmacy Technician 2020-04-01 ~ 2021-03-31
Tina Marie Vezina 440 Ledge Rd, Seekonk, MA 02771 Registered Nurse ~
Marc R Gouin 429 Lincoln St, Seekonk, MA 02771 Repairer of Weighing & Measuring Devices 2019-01-01 ~ 2019-12-31
Rebecca Lynn Szura 138 Walker St, Seekonk, MA 02771 Pharmacist 2020-02-01 ~ 2022-01-31
Jacinta M Souza 44 Davis Street, Seekonk, MA 02771 Notary Public Appointment 2005-10-25 ~ 2010-10-31
Hendricks Pools Inc 304 Taunton Ave, Seekonk, MA 02771 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Dennis P. Geisser & Sons, Inc · Atlas Systems of New England 133 Jacobs Street, Seekonk, MA 02771 Home Improvement Contractor 2019-12-01 ~ 2020-11-30
Find all Licenses in zip 02771

Competitor

Search similar business entities

City SEEKONK
Zip Code 02771
License Type Asbestos Abatement Supervisor
License Type + County Asbestos Abatement Supervisor + SEEKONK

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Christian A Gagnon 79 Autumn St, Manchester, CT 06040-5417 Asbestos Abatement Supervisor 2020-05-01 ~ 2021-04-30
Collin R Gagnon 50 Industrial Way, Seekonk, MA 02771-2012 Asbestos Abatement Supervisor 2019-09-01 ~ 2020-08-31
Ronald A Gagnon 50 Industrial Way, Seekonk, MA 02771-2012 Asbestos Abatement Supervisor 2019-11-01 ~ 2020-10-31
William R Gagnon 278 Lydall Street, Manchester, CT 06040 Asbestos Abatement Supervisor 2019-11-01 ~ 2020-10-31
Daniel R Gagnon 110 Reed Avenue, West Hartford, CT 06110 Asbestos Abatement Supervisor 2002-05-21 ~ 2003-05-31
Joseph L Gagnon 116 Campbridge Drive, East Hartford, CT 06118 Asbestos Abatement Supervisor 2000-07-18 ~ 2000-11-30
Christopher Mclean P.o. Box 76, Hadlyme, CT 06439 Asbestos Abatement Supervisor 2001-03-21 ~ 2002-05-31
Christopher Yon 141 Harris Cir Fl 2, Waterbury, CT 06704-3825 Asbestos Abatement Supervisor 2011-07-01 ~ 2012-06-30
Christopher R Miner 3 7th St, Plainfield, CT 06374-1309 Asbestos Abatement Supervisor 2012-05-25 ~ 2013-07-31
Christopher Taylor 270 Bronson Rd, Southport, CT 06890-1271 Asbestos Abatement Supervisor ~

Improve Information

Please comment or provide details below to improve the information on CHRISTOPHER M GAGNON.

Dataset Information

Data Provider Connecticut Department of Consumer Protection
Jurisdiction Connecticut
Related Datasets Connecticut Business Registrations, Connecticut Child Care Facilities

This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).

Trending Searches